PHD ELECTRICAL (DS) LIMITED
Status | DISSOLVED |
Company No. | 08380494 |
Category | Private Limited Company |
Incorporated | 29 Jan 2013 |
Age | 11 years, 3 months |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2023 |
Years | 1 year, 3 months, 5 days |
SUMMARY
PHD ELECTRICAL (DS) LIMITED is an dissolved private limited company with number 08380494. It was incorporated 11 years, 3 months ago, on 29 January 2013 and it was dissolved 1 year, 3 months, 5 days ago, on 24 January 2023. The company address is 56 Kepler Lichfield Road Industrial Estate, Tamworth, B79 7XE, England.
Company Fillings
Gazette dissolved voluntary
Date: 24 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 15 Nov 2022
Action Date: 15 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-15
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Dissolution application strike off company
Date: 19 Oct 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 15 Oct 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-10
Old address: 16 the Courtyard, Gorsey Lane Coleshill Birmingham B46 1JA England
New address: 56 Kepler Lichfield Road Industrial Estate Tamworth B79 7XE
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 Mar 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-07
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2015
Action Date: 17 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-17
New address: 16 the Courtyard, Gorsey Lane Coleshill Birmingham B46 1JA
Old address: 39 High Street Orpington Kent BR6 0JE
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-07
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2014
Action Date: 02 Sep 2014
Category: Address
Type: AD01
Old address: 2 Wimpole House 29 Wimpole Street London W1G 8GP
New address: 39 High Street Orpington Kent BR6 0JE
Change date: 2014-09-02
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 07 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-07
Documents
Change account reference date company current extended
Date: 23 Apr 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2013
Action Date: 06 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-06
Documents
Termination director company with name
Date: 11 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Dolan
Documents
Appoint person director company with name
Date: 11 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Henry Dolan
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2013
Action Date: 07 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-07
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-06
Documents
Appoint person director company with name
Date: 06 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Dolan
Documents
Termination director company with name
Date: 31 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laurence Adams
Documents
Some Companies
ALLAN CONSULTANCY ENGINEERING SERVICES LIMITED
E2 RIVERVIEW HOUSE,PERTH,PH2 8DF
Number: | SC530454 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CHESTER COURT RESIDENTS' ASSOCIATION LIMITED
3 RANDALL AVENUE,LONDON,NW2 7RL
Number: | 00956684 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 CORNFIELD ROAD,BUSHEY,WD23 3TD
Number: | 10327144 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 SOUTH END,CROYDON,CR0 1DN
Number: | 06679433 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PACKWAY THE PACKWAY,SALISBURY,SP4 8PY
Number: | 11333617 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHVIEW HOUSE, 1ST FLOOR,EPSOM,KT18 5QJ
Number: | 08231221 |
Status: | ACTIVE |
Category: | Private Limited Company |